Advanced company searchLink opens in new window

SYNERGY HEALTH INTERNATIONAL LIMITED

Company number 06048625

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
08 Sep 2017 TM01 Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017
08 Sep 2017 TM02 Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017
08 Sep 2017 AP01 Appointment of Mr Peter John Rendle as a director on 8 September 2017
01 Sep 2017 SH20 Statement by Directors
01 Sep 2017 SH19 Statement of capital on 1 September 2017
  • GBP 1
01 Sep 2017 CAP-SS Solvency Statement dated 16/08/17
01 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 Jun 2016 AP01 Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016
24 Jun 2016 TM01 Termination of appointment of Gavin Hill as a director on 29 April 2016
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
21 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2015 TM01 Termination of appointment of Richard Martin Steeves as a director on 10 November 2015
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
29 Jul 2014 TM01 Termination of appointment of Timothy Charles Mason as a director on 23 July 2014
29 Jul 2014 AP03 Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014
29 Jul 2014 TM02 Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014
16 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000